ANT CLAUSEN PHOTOGRAPHY LTD
Status | ACTIVE |
Company No. | 06049837 |
Category | Private Limited Company |
Incorporated | 12 Jan 2007 |
Age | 17 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ANT CLAUSEN PHOTOGRAPHY LTD is an active private limited company with number 06049837. It was incorporated 17 years, 5 months, 6 days ago, on 12 January 2007. The company address is 61 Rodney Street, Liverpool, L1 9ER, Merseyside.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Notification of a person with significant control
Date: 31 Jan 2024
Action Date: 21 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Natalia Elizabeth Clausen
Notification date: 2023-01-21
Documents
Cessation of a person with significant control
Date: 25 Jan 2024
Action Date: 21 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-21
Psc name: Anthony Paul Clausen
Documents
Accounts with accounts type unaudited abridged
Date: 08 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Termination director company with name termination date
Date: 14 Mar 2023
Action Date: 21 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Paul Clausen
Termination date: 2023-01-21
Documents
Appoint person director company with name date
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-14
Officer name: Mrs Natalia Elizabeth Clausen
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 22 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 28 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Change to a person with significant control
Date: 13 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Paul Clausen
Change date: 2016-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Change person director company with change date
Date: 19 Feb 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-12
Officer name: Mr. Anthony Clausen
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Change person director company with change date
Date: 17 Mar 2014
Action Date: 12 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Anthony Clausen
Change date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 17 Oct 2013
Action Date: 17 Oct 2013
Category: Address
Type: AD01
Old address: 23 Roscoe Lane Liverpool Merseyside L1 9JD
Change date: 2013-10-17
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr. Anthony Clausen
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Legacy
Date: 06 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 06 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 06/03/2009 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Certificate change of name company
Date: 18 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dettrex consultants LIMITED\certificate issued on 19/09/08
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony clausen / 27/08/2008
Documents
Legacy
Date: 12 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 30/01/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
3 WHITEWOOD,BASINGSTOKE,RG24 8TS
Number: | 10938862 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ALFRED COURT SAXON BUSINESS PARK, HANBURY ROAD,BROMSGROVE,B60 4AD
Number: | 01783559 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 BUCKLEBURY,BRACKNELL,RG12 7YJ
Number: | 05334465 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDEN KEY PROPERTY MANAGEMENT LTD
72 PENTYLA BAGLAN ROAD,PORT TALBOT,SA12 8AD
Number: | 10592371 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BANKHEAD CROSSWAY NORTH,EDINBURGH,EH11 4BP
Number: | SC334936 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HARLEY STREET,LONDON,W1G 9QR
Number: | 05196683 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |